Company NameAMEC Properties (Globe Park) Limited
Company StatusDissolved
Company Number02546078
CategoryPrivate Limited Company
Incorporation Date4 October 1990(33 years, 6 months ago)
Dissolution Date10 March 1998 (26 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Nigel John Howard Franklin
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1991(8 months, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 10 March 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Latchmere Road
Kingston
Surrey
KT2 5TP
Director NamePaul Parry
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1991(8 months, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 10 March 1998)
RoleChartered Accountant
Correspondence AddressBank Top Farm Springside Road
Walmersley
Bury
Lancashire
BL9 5QU
Secretary NameColin Fellowes
NationalityBritish
StatusClosed
Appointed08 June 1991(8 months, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 10 March 1998)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameRobert Raphael Power
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed30 December 1991(1 year, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 10 March 1998)
RoleChairman/Chief Executive
Correspondence Address8 Sorrento Terrace
Dalkey
County Dublin
Ireland
Director NameNicholas Tom Orme
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 1993)
RoleExecutive Director
Correspondence Address2 Addison Grove
Bedford Park
London
W4 1ER

Location

Registered AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
18 November 1997First Gazette notice for voluntary strike-off (1 page)
7 October 1997Application for striking-off (1 page)
13 July 1997Auditor's resignation (1 page)
3 July 1997Return made up to 08/06/97; full list of members (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (6 pages)
24 June 1996Return made up to 08/06/96; no change of members (4 pages)
23 October 1995Return made up to 04/10/95; no change of members (4 pages)
25 August 1995Full accounts made up to 31 December 1994 (7 pages)